SEI LIMITED

Register to unlock more data on OkredoRegister

SEI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04817262

Incorporation date

01/07/2003

Size

Dormant

Contacts

Registered address

Registered address

Cunard House, 15 Regent Street, London SW1Y 4LRCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2003)
dot icon24/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon07/09/2011
Director's details changed for Ms Ann Octavia Peters on 2011-09-08
dot icon11/07/2011
First Gazette notice for voluntary strike-off
dot icon04/07/2011
Application to strike the company off the register
dot icon27/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/07/2010
Secretary's details changed for Elizabeth Ann Blease on 2010-07-26
dot icon20/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon20/07/2010
Registered office address changed from 234 Bath Road Slough Berkshire SL1 4EE on 2010-07-21
dot icon21/12/2009
Termination of appointment of Trevor Mant as a director
dot icon17/11/2009
Secretary's details changed for Elizabeth Ann Blease on 2009-11-18
dot icon26/07/2009
Return made up to 02/07/09; full list of members
dot icon01/07/2009
Appointment Terminated Director philip redding
dot icon30/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/06/2009
Director appointed simon andrew carlyon
dot icon24/06/2009
Director appointed ann octavia peters
dot icon24/06/2009
Director appointed siva shankar
dot icon24/06/2009
Director appointed trevor charles mant
dot icon24/06/2009
Appointment Terminated Director vanessa simms
dot icon24/06/2009
Appointment Terminated Director kevin o'connor
dot icon24/06/2009
Appointment Terminated Director ian coull
dot icon24/06/2009
Appointment Terminated Director david bridges
dot icon16/04/2009
Director's Change of Particulars / vanessa critchley / 10/04/2009 / Surname was: critchley, now: simms
dot icon07/04/2009
Appointment Terminated Director elizabeth horler
dot icon10/12/2008
Director's Change of Particulars / kevin o'connor / 11/12/2008 / HouseName/Number was: 6B, now: 5; Street was: wellesley road, now: salisbury place; Post Town was: twickenham, now: west byfleet; Region was: middlesex, now: surrey; Post Code was: TW2 5RS, now: KT14 6SW
dot icon30/10/2008
Secretary appointed elizabeth ann blease
dot icon30/10/2008
Appointment Terminated Secretary valerie lynch
dot icon30/10/2008
Director appointed david crawford bridges
dot icon30/10/2008
Director appointed vanessa kate critchley
dot icon30/10/2008
Director appointed philip anthony redding
dot icon30/10/2008
Director appointed kevin john o'connor
dot icon30/10/2008
Appointment Terminated Director siva shankar
dot icon30/10/2008
Appointment Terminated Director andrew gulliford
dot icon18/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/07/2008
Appointment Terminated Director john heawood
dot icon27/07/2008
Appointment Terminated Secretary john probert
dot icon22/07/2008
Director appointed siva shankar
dot icon22/07/2008
Secretary appointed valerie ann lynch
dot icon14/07/2008
Return made up to 02/07/08; full list of members
dot icon08/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/07/2007
Return made up to 02/07/07; full list of members
dot icon08/02/2007
New director appointed
dot icon31/01/2007
Director resigned
dot icon30/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/08/2006
Resolutions
dot icon14/08/2006
Resolutions
dot icon14/08/2006
Resolutions
dot icon09/07/2006
Return made up to 02/07/06; full list of members
dot icon01/08/2005
Return made up to 02/07/05; full list of members
dot icon21/07/2005
New director appointed
dot icon21/07/2005
New director appointed
dot icon12/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/12/2004
Secretary's particulars changed
dot icon13/07/2004
Return made up to 02/07/04; full list of members
dot icon07/09/2003
Memorandum and Articles of Association
dot icon04/09/2003
New director appointed
dot icon04/09/2003
New director appointed
dot icon04/09/2003
Ad 19/08/03--------- £ si 1@1=1 £ ic 1/2
dot icon04/09/2003
Director resigned
dot icon04/09/2003
Director resigned
dot icon04/09/2003
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon04/09/2003
Registered office changed on 05/09/03 from: 21 holborn viaduct london EC1A 2DY
dot icon04/09/2003
Secretary resigned
dot icon04/09/2003
New secretary appointed
dot icon25/08/2003
Certificate of change of name
dot icon01/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shankar, Siva
Director
22/06/2009 - Present
65
Shankar, Siva
Director
04/07/2008 - 24/10/2008
65
SISEC LIMITED
Nominee Secretary
02/07/2003 - 20/08/2003
183
LOVITING LIMITED
Nominee Director
02/07/2003 - 19/08/2003
177
Heawood, John Anthony Nicholas
Director
13/07/2005 - 04/07/2008
89

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SEI LIMITED

SEI LIMITED is an(a) Dissolved company incorporated on 01/07/2003 with the registered office located at Cunard House, 15 Regent Street, London SW1Y 4LR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SEI LIMITED?

toggle

SEI LIMITED is currently Dissolved. It was registered on 01/07/2003 and dissolved on 24/10/2011.

Where is SEI LIMITED located?

toggle

SEI LIMITED is registered at Cunard House, 15 Regent Street, London SW1Y 4LR.

What does SEI LIMITED do?

toggle

SEI LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for SEI LIMITED?

toggle

The latest filing was on 24/10/2011: Final Gazette dissolved via voluntary strike-off.